Search icon

INAM-UL-HAQ MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: INAM-UL-HAQ MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 1980 (45 years ago)
Entity Number: 640375
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 966 50 ST, Brooklyn, NY, United States, 11219
Principal Address: 966 50TH STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-435-1777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INAM-UL HAQ, MD Chief Executive Officer 966 50TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
INAM-UL HAQ, MD DOS Process Agent 966 50 ST, Brooklyn, NY, United States, 11219

National Provider Identifier

NPI Number:
1528169992
Certification Date:
2023-09-19

Authorized Person:

Name:
INAM UL HAQ
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
2086S0129X - Vascular Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7186674380
Fax:
7184352748

Form 5500 Series

Employer Identification Number (EIN):
112536613
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 966 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 966 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2024-07-23 Address 966 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-07-23 Address 966 50 ST, Brooklyn, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723002590 2024-07-23 BIENNIAL STATEMENT 2024-07-23
231106002305 2023-11-06 BIENNIAL STATEMENT 2022-07-01
160701006906 2016-07-01 BIENNIAL STATEMENT 2016-07-01
151021000382 2015-10-21 CERTIFICATE OF AMENDMENT 2015-10-21
140701006162 2014-07-01 BIENNIAL STATEMENT 2014-07-01

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$241,762.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,762.5
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$243,548.86
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $241,762.5
Jobs Reported:
20
Initial Approval Amount:
$244,740
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$244,740
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$246,772.7
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $244,740

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State